Search icon

GERRIT'S BRANDS, INC.

Company Details

Entity Name: GERRIT'S BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P15000097043
FEI/EIN Number 81-0711084
Address: 9 Island Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 9 Island Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERBURG GERRIT J Agent 9 Island Ave, MIAMI BEACH, FL, 33139

President

Name Role Address
VERBURG GERRIT J President 9 Island Ave, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
VERBURG GERRIT J Secretary 9 Island Ave, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
VERBURG GERRIT J Treasurer 9 Island Ave, MIAMI BEACH, FL, 33139

Chief Financial Officer

Name Role Address
Jones Jason A Chief Financial Officer 9 Island Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 9 Island Ave, Unit 1515, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-10-27 9 Island Ave, Unit 1515, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2016-10-27 VERBURG, GERRIT J No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 9 Island Ave, Unit 1515, MIAMI BEACH, FL 33139 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State